CAVENDISH WARE LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH WARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03650129

Incorporation date

15/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Moorgate Place, London EC2R 6EACopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1998)
dot icon05/12/2025
Resolutions
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-28
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/12/2024
Confirmation statement made on 2024-10-15 with updates
dot icon15/04/2024
Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 3 Moorgate Place London EC2R 6EA on 2024-04-15
dot icon21/11/2023
Confirmation statement made on 2023-10-15 with updates
dot icon10/11/2023
Director's details changed for Mr Gregor Angus Reid on 2023-11-09
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon01/07/2021
Termination of appointment of Derek Gordon Smith as a director on 2021-06-30
dot icon22/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon02/12/2020
Director's details changed for Mr Gregor Reid on 2020-12-01
dot icon30/07/2020
Director's details changed for Mr Jonathan Wall on 2020-07-30
dot icon22/06/2020
Secretary's details changed for Mr Jonathan Wall on 2020-06-22
dot icon17/12/2019
Appointment of Mrs Alison Jane Malton as a director on 2019-12-02
dot icon25/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon25/10/2019
Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 2019-10-24
dot icon25/10/2019
Director's details changed for Mr Adrian Marcus Michael Ware on 2019-10-24
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/07/2018
Cessation of Nicole Lisa Wall as a person with significant control on 2018-07-19
dot icon24/10/2017
Confirmation statement made on 2017-10-15 with updates
dot icon24/10/2017
Director's details changed for Mr Adrian Marcus Michael Ware on 2017-06-07
dot icon24/10/2017
Notification of Nicole Wall as a person with significant control on 2016-11-01
dot icon24/10/2017
Change of details for Mr Adrian Marcus Michael Ware as a person with significant control on 2017-06-07
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Jonathan Wall on 2015-08-15
dot icon19/10/2015
Director's details changed for Mr Adrian Marcus Michael Ware on 2015-08-15
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-12-11
dot icon22/12/2014
Appointment of Mr Gregor Reid as a director on 2014-12-11
dot icon22/12/2014
Appointment of Mr Derek Gordon Smith as a director on 2014-12-11
dot icon28/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon28/10/2014
Director's details changed for Adrian Marcus Michael Ware on 2014-09-28
dot icon28/10/2014
Director's details changed for Mr Jonathan Wall on 2014-09-28
dot icon28/10/2014
Secretary's details changed for Mr Jonathan Wall on 2014-09-28
dot icon28/10/2014
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2014-10-28
dot icon08/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/10/2014
Cancellation of shares. Statement of capital on 2014-09-03
dot icon03/10/2014
Purchase of own shares.
dot icon17/07/2014
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-17
dot icon07/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon07/11/2013
Director's details changed for Mr Jonathan Wall on 2013-10-07
dot icon07/11/2013
Director's details changed for Adrian Marcus Michael Ware on 2013-10-07
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon27/10/2011
Director's details changed for Adrian Marcus Michael Ware on 2010-10-16
dot icon27/10/2011
Director's details changed for Mr Jonathan Wall on 2010-10-16
dot icon27/10/2011
Secretary's details changed for Mr Jonathan Wall on 2011-10-16
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Resolutions
dot icon09/12/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon09/12/2009
Director's details changed for Jonathan Wall on 2009-10-01
dot icon09/12/2009
Director's details changed for Adrian Marcus Michael Ware on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/09/2009
Capitals not rolled up
dot icon30/01/2009
Return made up to 15/10/08; full list of members
dot icon29/01/2009
Ad 15/04/08\gbp si 300@1=300\gbp ic 11655/11955\
dot icon29/01/2009
Ad 17/12/07\gbp si 555@1=555\gbp ic 11100/11655\
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 15/10/07; full list of members
dot icon13/11/2007
Director resigned
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Director's particulars changed
dot icon15/01/2007
Return made up to 15/10/06; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon25/10/2005
Return made up to 15/10/05; full list of members
dot icon31/08/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon22/12/2004
Ad 16/12/04--------- £ si 1100@1=1100 £ ic 10000/11100
dot icon12/11/2004
Return made up to 15/10/04; full list of members
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 15/10/03; full list of members
dot icon28/05/2003
New director appointed
dot icon19/05/2003
Ad 12/05/03--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Secretary resigned;director resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon01/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon31/03/2003
Certificate of change of name
dot icon07/01/2003
Return made up to 15/10/02; full list of members
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon30/10/2001
Return made up to 15/10/01; full list of members
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon11/12/2000
Return made up to 15/10/00; full list of members
dot icon18/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon18/05/2000
Resolutions
dot icon15/11/1999
Return made up to 15/10/99; full list of members
dot icon10/11/1999
Ad 30/04/99--------- £ si 998@1=998 £ ic 2/1000
dot icon07/04/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon08/03/1999
Resolutions
dot icon08/03/1999
Resolutions
dot icon08/03/1999
£ nc 100/50000 22/02/99
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
Director resigned
dot icon03/03/1999
Secretary resigned
dot icon03/03/1999
New secretary appointed;new director appointed
dot icon03/03/1999
Registered office changed on 03/03/99 from: 31 corsham street london N1 6DR
dot icon26/02/1999
Certificate of change of name
dot icon15/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
894.52K
-
0.00
799.44K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wall, Jonathan
Director
20/03/2003 - Present
24
Ware, Adrian Marcus Michael
Director
12/05/2003 - Present
4
Malton, Alison Jane
Director
02/12/2019 - Present
11
Wall, Jonathan
Secretary
20/03/2003 - Present
-
Reid, Gregor Angus
Director
11/12/2014 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAVENDISH WARE LIMITED

CAVENDISH WARE LIMITED is an(a) Active company incorporated on 15/10/1998 with the registered office located at 3 Moorgate Place, London EC2R 6EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAVENDISH WARE LIMITED?

toggle

CAVENDISH WARE LIMITED is currently Active. It was registered on 15/10/1998 .

Where is CAVENDISH WARE LIMITED located?

toggle

CAVENDISH WARE LIMITED is registered at 3 Moorgate Place, London EC2R 6EA.

What does CAVENDISH WARE LIMITED do?

toggle

CAVENDISH WARE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH WARE LIMITED?

toggle

The latest filing was on 05/12/2025: Resolutions.